Advanced company searchLink opens in new window

OLDBURY ENTERPRISES LIMITED

Company number 07144335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2019 AA Micro company accounts made up to 28 February 2018
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
16 Feb 2016 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2016
15 Dec 2015 AD01 Registered office address changed from C/O Parkes & Co Accountants the Coach House Greensforge Kingswinford West Midlands DY6 0AH to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 15 December 2015
28 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 Feb 2014 CH01 Director's details changed for Mr Satnam Rukar on 10 September 2013
13 Feb 2014 CH03 Secretary's details changed for Satnam Rukar on 10 September 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Jun 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
05 May 2012 DISS40 Compulsory strike-off action has been discontinued